Date | Description |
2024-08-27 |
update statutory_documents 31/07/24 TOTAL EXEMPTION FULL |
2024-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/24, NO UPDATES |
2024-04-30 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2024-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/01/2024 |
2024-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/01/2024 |
2023-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 09/08/2023 |
2023-08-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 09/08/2023 |
2023-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, NO UPDATES |
2023-04-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-03-21 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-08-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-06-07 |
delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2022-06-07 |
insert address 1 GEMINI COURT 42A THROWLEY WAY SUTTON ENGLAND SM1 4AF |
2022-06-07 |
update registered_address |
2022-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022 |
2022-06-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022 |
2022-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022 |
2022-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022 |
2022-05-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022 |
2022-05-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022 |
2022-05-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022 |
2022-05-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 31/05/2022 |
2022-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2022 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2021-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-04-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-02-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2021-02-02 |
delete source_ip 104.27.186.234 |
2021-02-02 |
delete source_ip 104.27.187.234 |
2021-02-02 |
insert source_ip 104.21.88.252 |
2020-10-30 |
delete address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ |
2020-10-30 |
insert address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2020-10-30 |
update registered_address |
2020-08-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/08/2020 FROM
BAILEY HOUSE 4-10 BARTTELOT ROAD
HORSHAM
WEST SUSSEX
RH12 1DQ |
2020-08-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 21/08/2020 |
2020-08-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 21/08/2020 |
2020-08-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2020-08-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 21/08/2020 |
2020-06-05 |
insert source_ip 172.67.155.49 |
2019-10-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2019-10-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2019-09-20 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-09-01 |
delete source_ip 79.170.44.205 |
2019-09-01 |
insert source_ip 104.27.186.234 |
2019-09-01 |
insert source_ip 104.27.187.234 |
2019-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2018-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 16/07/2018 |
2018-08-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 16/07/2018 |
2018-08-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES |
2018-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 16/07/2018 |
2018-08-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 16/07/2018 |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2017-08-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES |
2017-02-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-02-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-01-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-08-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 22/04/2016 |
2016-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 29/07/2016 |
2016-08-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 29/07/2016 |
2016-03-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-02-11 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
delete address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DQ |
2015-09-07 |
insert address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-09-07 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-08-04 |
update statutory_documents 30/07/15 FULL LIST |
2014-12-07 |
delete address 145/157 ST. JOHN STREET LONDON EC1V 4PY |
2014-12-07 |
insert address BAILEY HOUSE 4-10 BARTTELOT ROAD HORSHAM WEST SUSSEX UNITED KINGDOM RH12 1DQ |
2014-12-07 |
update registered_address |
2014-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2014 FROM
145/157 ST. JOHN STREET
LONDON
EC1V 4PY |
2014-09-07 |
delete address 145/157 ST. JOHN STREET LONDON ENGLAND EC1V 4PY |
2014-09-07 |
insert address 145/157 ST. JOHN STREET LONDON EC1V 4PY |
2014-09-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-09-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-09-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-08-21 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-08-14 |
update statutory_documents 30/07/14 FULL LIST |
2014-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 01/07/2014 |
2014-08-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 01/07/2014 |
2014-08-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 01/07/2014 |
2014-03-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-03-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-02-03 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-10-07 |
delete address CHRISTMAS COTTAGE NUTHURST ROAD MONKS GATE HORSHAM WEST SUSSEX ENGLAND RH13 6LG |
2013-10-07 |
insert address 145/157 ST. JOHN STREET LONDON ENGLAND EC1V 4PY |
2013-10-07 |
update registered_address |
2013-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
CHRISTMAS COTTAGE NUTHURST ROAD
MONKS GATE
HORSHAM
WEST SUSSEX
RH13 6LG
ENGLAND |
2013-09-06 |
delete address 77 ROSEBERY ROAD LANGLEY VALE EPSOM SURREY UNITED KINGDOM KT18 6AB |
2013-09-06 |
insert address CHRISTMAS COTTAGE NUTHURST ROAD MONKS GATE HORSHAM WEST SUSSEX ENGLAND RH13 6LG |
2013-09-06 |
update reg_address_care_of CLAIRE SMITH => null |
2013-09-06 |
update registered_address |
2013-09-06 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-09-06 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-08-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/08/2013 FROM
C/O CLAIRE SMITH
77 ROSEBERY ROAD
LANGLEY VALE
EPSOM
SURREY
KT18 6AB
UNITED KINGDOM |
2013-08-02 |
update statutory_documents 30/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete address NIGHTINGALE HOUSE 46-48 EAST STREET EPSOM SURREY UNITED KINGDOM KT17 1HQ |
2013-06-22 |
insert address 77 ROSEBERY ROAD LANGLEY VALE EPSOM SURREY UNITED KINGDOM KT18 6AB |
2013-06-22 |
update registered_address |
2013-06-22 |
delete sic_code 6523 - Other financial intermediation |
2013-06-22 |
insert sic_code 66220 - Activities of insurance agents and brokers |
2013-06-22 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-22 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-02-07 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-09-12 |
update statutory_documents 30/07/12 FULL LIST |
2012-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2012 FROM
C/O CLAIRE SMITH
NIGHTINGALE HOUSE 46-48 EAST STREET
EPSOM
SURREY
KT17 1HQ
UNITED KINGDOM |
2012-02-06 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-09-14 |
update statutory_documents 30/07/11 FULL LIST |
2011-08-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/08/2011 FROM
FINANCE HOUSE 15 WILBERFORCE ROAD
HENDON
LONDON
NW9 6BA |
2011-05-27 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2011-02-09 |
update statutory_documents DIRECTOR APPOINTED MISS TRACEY MCNAMARA |
2010-08-09 |
update statutory_documents 30/07/10 FULL LIST |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACY MCNAMARA / 30/07/2010 |
2010-08-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS TRACY MCNAMARA / 30/07/2010 |
2010-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY MCNAMARA |
2009-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2009 FROM
FINANCE HOUSE 15 WILBERFORCE ROAD
HENDON
LONDON
NW9 6BA
UNITED KINGDOM |
2009-09-20 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED TRACY MCNAMARA |
2009-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |